Established in 2004, Thai Emerald Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOONTIM, Manop | 21 April 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOONTIM, Saree | 21 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 08 May 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 15 May 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
363a - Annual Return | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 31 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 18 May 2005 | |
225 - Change of Accounting Reference Date | 21 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
NEWINC - New incorporation documents | 21 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 18 October 2007 | Outstanding |
N/A |
Debenture | 21 January 2005 | Outstanding |
N/A |